Search icon

TROMEL CONSTRUCTION CORP.

Company Details

Name: TROMEL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1986 (38 years ago)
Date of dissolution: 06 Apr 2017
Entity Number: 1120680
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 125 W SHORE RD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE TROMEL CONSTRUCTION CORP. 401(K) SAVINGS PLAN AND TRUST 2019 112929338 2020-10-21 TROMEL CONSTRUCTION CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 236200
Sponsor’s telephone number 6314459211
Plan sponsor’s address 329 WEST SHORE ROAD, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2020-10-20
Name of individual signing THOMAS HEALY
Role Employer/plan sponsor
Date 2020-10-20
Name of individual signing THOMAS HEALY
THE TROMEL CONSTRUCTION CORP. 401(K) SAVINGS PLAN AND TRUST 2018 112929338 2019-09-23 TROMEL CONSTRUCTION CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 236200
Sponsor’s telephone number 6314459211
Plan sponsor’s address 329 WEST SHORE ROAD, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing THOMAS HEALY
Role Employer/plan sponsor
Date 2019-09-23
Name of individual signing THOMAS HEALY
THE TROMEL CONSTRUCTION CORP. 401(K) SAVINGS PLAN AND TRUST 2017 112929338 2018-10-06 TROMEL CONSTRUCTION CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 236200
Sponsor’s telephone number 6314459211
Plan sponsor’s address POST OFFICE BOX 1457, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing THOMAS HEALY
Role Employer/plan sponsor
Date 2018-10-05
Name of individual signing THOMAS HEALY
THE TROMEL CONSTRUCTION CORP. 401(K) SAVINGS PLAN AND TRUST 2016 112929338 2017-10-09 TROMEL CONSTRUCTION CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 236200
Sponsor’s telephone number 6314459211
Plan sponsor’s address POST OFFICE BOX 1457, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing THOMAS HEALY
Role Employer/plan sponsor
Date 2017-10-09
Name of individual signing THOMAS HEALY
THE TROMEL CONSTRUCTION CORP. 401(K) SAVINGS PLAN AND TRUST 2015 112929338 2016-10-14 TROMEL CONSTRUCTION CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 236200
Sponsor’s telephone number 6314239318
Plan sponsor’s address 125 WEST SHORE ROAD, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing THOMAS HEALY
Role Employer/plan sponsor
Date 2016-10-14
Name of individual signing THOMAS HEALY
THE TROMEL CONSTRUCTION CORP. 401(K) SAVINGS PLAN AND TRUST 2014 112929338 2015-10-14 TROMEL CONSTRUCTION CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 236200
Sponsor’s telephone number 6314239318
Plan sponsor’s address 125 WEST SHORE ROAD, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing THOMAS HEALY
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing THOMAS HEALY
THE TROMEL CONSTRUCTION CORP. 401(K) SAVINGS PLAN AND TRUST 2013 112929338 2014-10-14 TROMEL CONSTRUCTION CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 236200
Sponsor’s telephone number 6314239318
Plan sponsor’s address 125 WEST SHORE ROAD, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing THOMAS HEALY
Role Employer/plan sponsor
Date 2014-10-14
Name of individual signing THOMAS HEALY
THE TROMEL CONSTRUCTION CORP. 401(K) SAVINGS PLAN AND TRUST 2012 112929338 2013-10-15 TROMEL CONSTRUCTION CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 236200
Sponsor’s telephone number 6314239318
Plan sponsor’s address 125 WEST SHORE ROAD, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing THOMAS V HEALY
Role Employer/plan sponsor
Date 2013-10-14
Name of individual signing THOMAS V HEALY
THE TROMEL CONSTRUCTION CORP. 401(K) SAVINGS PLAN AND TRUST 2011 112929338 2012-10-12 TROMEL CONSTRUCTION CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 236200
Sponsor’s telephone number 6314239318
Plan sponsor’s address 125 WEST SHORE ROAD, HUNTINGTON, NY, 11743

Plan administrator’s name and address

Administrator’s EIN 112929338
Plan administrator’s name TROMEL CONSTRUCTION CORP.
Plan administrator’s address 125 WEST SHORE ROAD, HUNTINGTON, NY, 11743
Administrator’s telephone number 6314239318

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing THOMAS V. HEALY
Role Employer/plan sponsor
Date 2012-10-12
Name of individual signing THOMAS V. HEALY
THE TROMEL CONSTRUCTION CORP. 401(K) SAVINGS PLAN AND TRUST 2010 112929338 2011-10-31 TROMEL CONSTRUCTION CORP. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 236200
Sponsor’s telephone number 6314239318
Plan sponsor’s address 125 WEST SHORE ROAD, HUNTINGTON, NY, 11743

Plan administrator’s name and address

Administrator’s EIN 112929338
Plan administrator’s name TROMEL CONSTRUCTION CORP.
Plan administrator’s address 125 WEST SHORE ROAD, HUNTINGTON, NY, 11743
Administrator’s telephone number 6314239318

Signature of

Role Plan administrator
Date 2011-10-31
Name of individual signing THOMAS V. HEALY
Role Employer/plan sponsor
Date 2011-10-31
Name of individual signing THOMAS V. HEALY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 W SHORE RD, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
THOMAS HEALY Chief Executive Officer 125 W SHORE RD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1995-07-10 1996-10-16 Address 19 HARBOR HILL DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1995-07-10 1996-10-16 Address 19 HARBOR HILL DR, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1995-07-10 1996-10-16 Address 19 HARBOR HILL DR, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1986-10-21 1995-07-10 Address 32 LAWRENCE LANE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170406000510 2017-04-06 CERTIFICATE OF DISSOLUTION 2017-04-06
121016006275 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101015002156 2010-10-15 BIENNIAL STATEMENT 2010-10-01
081007002776 2008-10-07 BIENNIAL STATEMENT 2008-10-01
060925002777 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041122002722 2004-11-22 BIENNIAL STATEMENT 2004-10-01
020930002576 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001010002546 2000-10-10 BIENNIAL STATEMENT 2000-10-01
981008002104 1998-10-08 BIENNIAL STATEMENT 1998-10-01
961016002306 1996-10-16 BIENNIAL STATEMENT 1996-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311137400 0214700 2009-04-27 80 MAIN STREET, SAYVILLE, NY, 11796
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-04-27
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2009-06-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-05-05
Abatement Due Date 2009-05-08
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 C03
Issuance Date 2009-05-05
Abatement Due Date 2009-05-13
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
311132377 0214700 2007-10-25 HAWKINS RD AND MAGNOLIA DR, SELDEN, NY, 11784
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-10-25
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-12-13
307627695 0214700 2004-06-04 YAPHANK MILLER PLACE RD. SUBSTATION 2, MILLER PLACE, NY, 11764
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-06-04
Case Closed 2004-08-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2004-06-16
Abatement Due Date 2004-06-21
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
307627729 0214700 2004-06-04 YAPHANK MILLER PLACE RD. SUBSTATION 2, MILLER PLACE, NY, 11764
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-06-04
Case Closed 2005-02-18
304685290 0214700 2004-03-26 HALF HOLLOW HILLS HS WEST, DIX HILLS, NY, 11746
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-03-26
Case Closed 2004-03-29
304679855 0214700 2002-09-11 E NORTHPORT & NORTHPORT MIDDLE SCHOOLS, EAST NORTHPORT, NY, 11731
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-09-11
Case Closed 2002-09-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1771619 Intrastate Non-Hazmat 2008-05-13 0 - 2 2 Private(Property)
Legal Name TROMEL CONSTRUCTION CORP
DBA Name -
Physical Address 125 WEST SHORE RD, HUNTINGTON, NY, 11743, US
Mailing Address 125 WEST SHORE RD, HUNTINGTON, NY, 11743, US
Phone (631) 423-9318
Fax (631) 423-9305
E-mail TROMEL@TROMELGC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State